Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINGITA INTERNATIONAL LIMITED
Company Information for

SINGITA INTERNATIONAL LIMITED

1ST FLOOR, 38/39 HAMPSTEAD HIGH STREET, LONDON, NW3 1QE,
Company Registration Number
05958539
Private Limited Company
Active

Company Overview

About Singita International Ltd
SINGITA INTERNATIONAL LIMITED was founded on 2006-10-06 and has its registered office in London. The organisation's status is listed as "Active". Singita International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINGITA INTERNATIONAL LIMITED
 
Legal Registered Office
1ST FLOOR
38/39 HAMPSTEAD HIGH STREET
LONDON
NW3 1QE
Other companies in LU1
 
Filing Information
Company Number 05958539
Company ID Number 05958539
Date formed 2006-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINGITA INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SINGITA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
HOMESTEAD MANAGEMENT INC
Company Secretary 2006-10-06
KARL-MIKAEL ANDREN
Director 2006-10-06
ANTHONY IVOR BRITTAN
Director 2015-06-01
CLIVE BRITTON
Director 2017-02-06
ANDRE POTTAS
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LUKE BAILES
Director 2006-10-06 2018-01-19
TMF MANAGEMENT LIMITED
Director 2006-10-06 2017-03-24
MATTHIAS BELZ
Director 2007-10-25 2017-02-06
ROBERT NATHAN
Director 2006-10-06 2017-02-06
CHRIS LOWE
Director 2006-10-06 2008-04-18
JEAN- PAUL LE COCQ
Director 2006-10-06 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY IVOR BRITTAN WORLD ORT TRUST Director 2016-11-24 CURRENT 1994-09-14 Active
ANTHONY IVOR BRITTAN ORT UK Director 2015-12-08 CURRENT 2004-04-01 Active
ANTHONY IVOR BRITTAN BRITTAN ASSOCIATES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15Register inspection address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-09-14APPOINTMENT TERMINATED, DIRECTOR KARL-MIKAEL ANDREN
2023-09-14DIRECTOR APPOINTED MR MARK SAUNDERS
2022-10-12CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CH01Director's details changed for Mr. Anthony Ivor Brittan on 2021-10-06
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 3rd Floor 32 Dover Street London W1S 4NE England
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-10-06CH01Director's details changed for Karl-Mikael Andren on 2020-10-05
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-04CH01Director's details changed for Mr Anthony Ivor Brittan on 2019-10-04
2019-09-13AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AP01DIRECTOR APPOINTED MR PAUL CHARES EHRENREICH
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 1st Floor 56 Conduit Street, Mayfair London W1S 2YZ
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE BAILES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY IVOR BRITTAN / 04/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUKE BAILES / 04/10/2017
2017-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD MANAGEMENT INC / 04/10/2017
2017-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD MANAGEMENT INC / 04/10/2017
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TMF MANAGEMENT LIMITED
2017-03-22AP01DIRECTOR APPOINTED MR CLIVE BRITTON
2017-03-22AP01DIRECTOR APPOINTED MR ANDRE POTTAS
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NATHAN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BELZ
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0106/10/15 ANNUAL RETURN FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 400 Capability Green Luton Bedfordshire LU1 3AE
2015-11-04AP01DIRECTOR APPOINTED MR ANTHONY IVOR BRITTAN
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0106/10/14 FULL LIST
2014-11-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF MANAGEMENT LIMITED / 05/10/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS BELZ / 05/10/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL-MIKAEL ANDREN / 05/10/2014
2014-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD MANAGEMENT INC / 05/10/2014
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0106/10/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUKE BAILES / 05/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NATHAN / 05/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS BELZ / 05/10/2013
2013-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-10-28AD02SAIL ADDRESS CREATED
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS BELZ / 17/01/2013
2013-01-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EQ MANAGEMENT & CONSULTANCY LIMITED / 03/11/2011
2012-12-20AR0106/10/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL-MIKAEL ANDREN / 05/10/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NATHAN / 05/10/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUKE BAILES / 05/10/2012
2012-12-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD MANAGEMENT INC / 05/10/2012
2012-12-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EQ MANAGEMENT & CONSULTANCY LIMITED / 05/10/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS BELZ / 05/10/2012
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AR0106/10/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0106/10/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 6 ST ANDREW STREET LONDON EC4A 3AE
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LOWE
2010-04-07AR0131/10/09 NO CHANGES
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 12A CHARTERHOUSE SQUARE LONDON EC1M 6AX
2009-03-16363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JEAN- LE COCQ
2008-04-24288aDIRECTOR APPOINTED MATTHIAS BELZ
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SINGITA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SINGITA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SINGITA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of SINGITA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINGITA INTERNATIONAL LIMITED
Trademarks
We have not found any records of SINGITA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINGITA INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SINGITA INTERNATIONAL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SINGITA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINGITA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINGITA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.